Fictitious business name statement for Cremation Simplicity filed in Shasta County.
Official Courthouse Record · AI-summarized for clarity
- Published
- Category
- Name Change
- City
- Palo Cedro
What You Should Do Next
- 1
File a new statement
Ensure to file a new fictitious business name statement before January 13, 2031.
- 2
Update changes promptly
Report any changes in business facts within 40 days to avoid expiration.
- 3
Contact the Clerk's Office
For questions, reach out to the Shasta County Clerk's Office.
Frequently Asked Questions
- What is the fictitious business name for the filing?
- The fictitious business name is Cremation Simplicity.
- When does the fictitious business name statement expire?
- The statement expires on January 13, 2031.
- Who filed the fictitious business name statement?
- The statement was filed by Janus Acquisition Company.
- What is the address of the business?
- The business is located at 21853 Honor Court, Suite B, Palo Cedro, CA 96073.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified professional before taking action.
Full Notice Text
Filed in Shasta County Clerk's Office Clint Curtis Shasta County Clerk F20260054 Expiration Date: 01/13/2031 Filing Date: January 13, 2026 By: Aaron Joyner, Deputy FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious business name(s): Cremation Simplicity Street address of principal place of business: 21853 Honor Court, Suite B Palo Cedro, CA 96073 Name and address of registrant(s): Janus Acquisition Company 30 Constitution Drive Chico, CA 95973 State of Incorporation: California Business is conducted by: A Corporation The registrant commenced to transact business under the Fictitious Business Name on: 01/01/2026 I declare that all information in this statement is true and correct. A registrant who executes this states knowing that such statement is fales in whole or in part shall be guilty of a misdemeanor or punishable by a fine not to exceed $1,000. Signature: Kevin A. Precht Print Name of Registrant, Corporation or LLC: Janus Acquisition Company Name and Title of Officer: Kevin A. Precht, President NOTICE ? IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN CHANGE IN RESIDENCE OF REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMEN MUST BE FILED BEFORE THE EXPIRATION THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14410 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATE ON FILE IN MY OFFICE By: Aaron Joyner, Deputy Clerk February 11, 18, 25, March 4 2026 LYRK0455275
Related Notices
Notice
DateCategoryCity
Fictitious business name statement filed for Cholet Vineyards in Shasta County.
Apr 7, 2026Name ChangePalo Cedro
Fictitious business name statement filed for Autumn Country Bookkeeping.
Apr 3, 2026Name ChangePalo Cedro
Fictitious business name statement filed for Shasta Self-Rescue Swim Academy.
Apr 2, 2026Name ChangePalo Cedro